Advanced company searchLink opens in new window

ASHLEY FINANCE LIMITED

Company number 02797120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
06 Dec 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 7 August 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
27 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Jan 2017 AA Full accounts made up to 31 December 2015
11 Jan 2017 OC S1096 Court Order to Rectify
08 Jun 2016 ANNOTATION Rectified These accounts were removed from the public register on 11/01/2017 pursuant to order of court
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,050
21 Mar 2016 AD01 Registered office address changed from First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016
16 Oct 2015 CC04 Statement of company's objects
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015
08 Oct 2015 TM01 Termination of appointment of Emma Thomas as a director on 29 September 2015
08 Oct 2015 TM01 Termination of appointment of Jonathan David Selby Cranston as a director on 31 August 2015
08 Oct 2015 TM01 Termination of appointment of Claire Lewis as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of James Dominic Brooke as a director on 28 July 2015
29 Jul 2015 AP03 Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of David Jonathan Blain as a director on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015
26 Mar 2015 MR01 Registration of charge 027971200008, created on 22 March 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,050